Awa Contracting Limited, a registered company, was registered on 12 Mar 1996. 9429038366666 is the business number it was issued. The company has been managed by 3 directors: David Raymond Ellis - an active director whose contract began on 08 May 2007,
Sarah Jean Ellis-Kirifi - an active director whose contract began on 08 May 2007,
Phyllis Jean Ellis - an inactive director whose contract began on 22 Mar 1996 and was terminated on 10 May 2007.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 169 Awa Road, Rd 1, Kumeu, 0891 (types include: postal, office).
Awa Contracting Limited had been using 38 Bond Street, Arch Hill, Auckland as their registered address up until 11 May 2011.
Old names for this company, as we found at BizDb, included: from 17 Jul 2000 to 05 Jul 2007 they were named Awa Produce Limited, from 12 Mar 1996 to 17 Jul 2000 they were named Security Control Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Ellis-Kirifi, Sarah Jean (an individual) located at Rd 1, Kumeu postcode 0891,
Ellis, David Raymond (an individual) located at Rd 1, Kumeu postcode 0891.
Principal place of activity
169 Awa Road, Rd 1, Kumeu, 0891 New Zealand
Previous addresses
Address #1: 38 Bond Street, Arch Hill, Auckland New Zealand
Registered & physical address used from 23 Apr 2008 to 11 May 2011
Address #2: 169 Awa Road, Kumeu, Auckland
Registered address used from 23 May 2002 to 23 Apr 2008
Address #3: 169 Awa Road, Kumeu, Auckland
Registered address used from 16 May 2002 to 23 May 2002
Address #4: Level 11, Price Waterhouse Centre, 66 Wyndam Street, Auckland
Physical address used from 24 Jul 2000 to 24 Jul 2000
Address #5: 169 Awa Rd, Kumeu, Auckland
Physical address used from 24 Jul 2000 to 23 Apr 2008
Address #6: Level 11, Price Waterhouse Centre, 66 Wyndam Street, Auckland
Registered address used from 11 Apr 2000 to 16 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ellis-kirifi, Sarah Jean |
Rd 1 Kumeu 0891 New Zealand |
08 May 2007 - |
Individual | Ellis, David Raymond |
Rd 1 Kumeu 0891 New Zealand |
08 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Phyllis Jean |
Kumeu |
12 Mar 1996 - 27 Jun 2010 |
Individual | Turner, Geoffrey John |
199 Lincoln Road Henderson, Auckland |
12 Mar 1996 - 12 May 2020 |
David Raymond Ellis - Director
Appointment date: 08 May 2007
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 11 May 2011
Sarah Jean Ellis-kirifi - Director
Appointment date: 08 May 2007
Address: Kumeu, Auckland, 0891 New Zealand
Address used since 08 May 2007
Phyllis Jean Ellis - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 10 May 2007
Address: Kumeu,
Address used since 22 Mar 1996
Awa Property Investments Limited
169 Awa Road
Awa Developments Limited
201 Awa Road
Te Atatu Properties Limited
118 Awa Road
Homewood Limited
220 Tawa Road
C & K Plumbing Services Limited
61 Ross Lane
Feldon Shelter Limited
157 Puke Road